Background WavePink WaveYellow Wave

SOUND AND SECURE SYSTEMS LIMITED (03488111)

SOUND AND SECURE SYSTEMS LIMITED (03488111) is an active UK company. incorporated on 5 January 1998. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUND AND SECURE SYSTEMS LIMITED has been registered for 28 years. Current directors include HITCHELL, Nicholas Peter, OAKES, Paul John.

Company Number
03488111
Status
active
Type
ltd
Incorporated
5 January 1998
Age
28 years
Address
Suite G14, Ground Floor Cotton Exchange Building, Liverpool, L3 9LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HITCHELL, Nicholas Peter, OAKES, Paul John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND AND SECURE SYSTEMS LIMITED

SOUND AND SECURE SYSTEMS LIMITED is an active company incorporated on 5 January 1998 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUND AND SECURE SYSTEMS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03488111

LTD Company

Age

28 Years

Incorporated 5 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Suite G14, Ground Floor Cotton Exchange Building Old Hall Street Liverpool, L3 9LQ,

Previous Addresses

Suite 108 1st Floor, Cotton Exchange Building Old Hall Street Liverpool L3 9LQ
From: 18 June 2012To: 10 April 2017
Granite Building 6 Stanley Street Liverpool L1 6AF
From: 5 January 1998To: 18 June 2012
Timeline

2 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HITCHELL, Nicholas Peter

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Secretary
Appointed 04 Oct 2006

HITCHELL, Nicholas Peter

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born July 1967
Director
Appointed 12 Mar 1998

OAKES, Paul John

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born October 1977
Director
Appointed 04 Oct 2006

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Secretary
Appointed 28 Jun 2005
Resigned 21 Jul 2006

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Secretary
Appointed 05 Jan 1998
Resigned 08 Jan 2001

SABOURIAN, Massoud

Resigned
89 Pavilion Road, LondonSW1X 0ET
Secretary
Appointed 21 Jul 2006
Resigned 04 Oct 2006

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Secretary
Appointed 08 Jan 2001
Resigned 17 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 05 Jan 1998

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Born June 1965
Director
Appointed 28 Jun 2005
Resigned 21 Jul 2006

DAVIDSON, Alan Edward

Resigned
27 Gloucester Avenue, BlackpoolFY1 4EH
Born November 1961
Director
Appointed 12 Mar 1998
Resigned 04 Oct 2006

FOWLER, Jerome David, Dr

Resigned
43 Caxton Avenue, BlackpoolFY2 9AP
Born June 1947
Director
Appointed 05 Jan 1998
Resigned 07 Sept 2000

HAWKSWORTH, Brian David

Resigned
52 Watts Lane, LiverpoolL20 6ET
Born April 1953
Director
Appointed 12 Mar 1998
Resigned 15 Oct 2015

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Born August 1948
Director
Appointed 12 Aug 1998
Resigned 17 Mar 2006

Persons with significant control

2

Mr Paul John Oakes

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Peter Hitchell

Active
Cotton Exchange Building, LiverpoolL3 9LQ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
15 July 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2006
155(6)a155(6)a
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
287Change of Registered Office
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
225Change of Accounting Reference Date
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Incorporation Company
5 January 1998
NEWINCIncorporation